ALPHAMERIC TIMEWEAVE LIMITED

Register to unlock more data on OkredoRegister

ALPHAMERIC TIMEWEAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01687218

Incorporation date

15/12/1982

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1982)
dot icon06/01/2010
Final Gazette dissolved following liquidation
dot icon06/10/2009
Return of final meeting in a members' voluntary winding up
dot icon03/12/2008
Registered office changed on 04/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon03/12/2008
Appointment of a voluntary liquidator
dot icon03/12/2008
Declaration of solvency
dot icon03/12/2008
Resolutions
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon07/10/2008
Location of register of members
dot icon04/09/2008
Accounts made up to 2007-11-30
dot icon26/06/2008
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
dot icon30/04/2008
Appointment Terminated Director stephen mansfield
dot icon30/09/2007
Return made up to 28/09/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-11-30
dot icon19/03/2007
Director resigned
dot icon20/12/2006
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon04/10/2006
Return made up to 28/09/06; full list of members
dot icon04/10/2006
Location of register of members
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon17/04/2006
Registered office changed on 18/04/06 from: bishopsgate house broadford road shalford guildford surrey GU4 8ED
dot icon11/10/2005
Director's particulars changed
dot icon27/09/2005
Return made up to 28/09/05; full list of members
dot icon27/09/2005
Location of register of members
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon20/02/2005
Certificate of change of name
dot icon28/12/2004
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon15/12/2004
Auditor's resignation
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Registered office changed on 16/12/04 from: 5 robin hood lane sutton surrey SM1 2SW
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon21/11/2004
Full accounts made up to 2004-06-30
dot icon22/09/2004
Return made up to 28/09/04; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon21/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Declaration of assistance for shares acquisition
dot icon15/04/2004
Resolutions
dot icon09/12/2003
Certificate of re-registration from Public Limited Company to Private
dot icon09/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
Application for reregistration from PLC to private
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon07/12/2003
Full accounts made up to 2003-06-30
dot icon07/12/2003
New director appointed
dot icon25/11/2003
Return made up to 28/09/03; full list of members
dot icon21/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Registered office changed on 05/06/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE
dot icon20/05/2003
Resolutions
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon12/01/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-06-30
dot icon20/11/2002
Return made up to 28/09/02; full list of members
dot icon03/09/2002
New director appointed
dot icon02/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Particulars of mortgage/charge
dot icon26/08/2002
Secretary resigned;director resigned
dot icon26/08/2002
New secretary appointed
dot icon22/11/2001
Return made up to 28/09/01; full list of members
dot icon25/09/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon08/08/2001
Registered office changed on 09/08/01 from: wren house 68 london road st albans herts AL1 1NG
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon02/10/2000
Return made up to 28/09/00; full list of members
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon25/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 28/09/99; full list of members; amend
dot icon06/10/1999
Return made up to 28/09/99; full list of members
dot icon06/10/1999
Secretary's particulars changed;director's particulars changed
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon05/03/1999
Particulars of mortgage/charge
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Return made up to 28/09/98; full list of members
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New secretary appointed
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon26/10/1997
Return made up to 28/09/97; no change of members
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon01/10/1996
Return made up to 28/09/96; full list of members
dot icon20/06/1996
Full accounts made up to 1996-03-31
dot icon03/10/1995
Return made up to 28/09/95; no change of members
dot icon11/05/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-03-31
dot icon29/09/1994
Return made up to 28/09/94; no change of members
dot icon29/09/1994
Registered office changed on 30/09/94
dot icon24/11/1993
Amended full accounts made up to 1993-03-31
dot icon14/11/1993
Full accounts made up to 1993-03-31
dot icon04/10/1993
Return made up to 28/09/93; full list of members
dot icon22/08/1993
Director resigned
dot icon17/10/1992
Return made up to 28/09/92; full list of members
dot icon07/10/1992
Registered office changed on 08/10/92 from: 36 38 london road st albans herts AL1 1NG
dot icon23/09/1992
Certificate of re-registration from Private to Public Limited Company
dot icon23/09/1992
Declaration on reregistration from private to PLC
dot icon23/09/1992
Balance Sheet
dot icon23/09/1992
Auditor's report
dot icon23/09/1992
Auditor's statement
dot icon23/09/1992
Re-registration of Memorandum and Articles
dot icon23/09/1992
Application for reregistration from private to PLC
dot icon23/09/1992
Resolutions
dot icon19/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
Ad 31/03/92--------- £ si 50000@1=50000 £ ic 200/50200
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/10/1991
Return made up to 28/09/91; no change of members
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Resolutions
dot icon25/09/1990
Accounts for a small company made up to 1990-03-31
dot icon25/09/1990
Return made up to 28/09/90; full list of members
dot icon02/11/1989
Full accounts made up to 1989-03-31
dot icon02/11/1989
Return made up to 06/10/89; full list of members
dot icon30/08/1988
Full accounts made up to 1988-03-31
dot icon30/08/1988
Return made up to 01/08/88; full list of members
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Return made up to 28/07/87; full list of members
dot icon09/04/1987
Particulars of mortgage/charge
dot icon07/01/1987
New director appointed
dot icon09/07/1986
Full accounts made up to 1986-03-31
dot icon09/07/1986
Return made up to 30/06/86; full list of members
dot icon15/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morcombe, Alan William
Director
17/05/2005 - Present
46
Randall, Martin Keith
Director
01/12/2004 - Present
75
Mansfield, Stephen Michael
Director
01/12/2004 - 21/04/2008
8
Porter, Ian Maurice
Director
30/08/2002 - 01/12/2004
2
Warrington, Lorri
Secretary
01/12/2004 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHAMERIC TIMEWEAVE LIMITED

ALPHAMERIC TIMEWEAVE LIMITED is an(a) Dissolved company incorporated on 15/12/1982 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAMERIC TIMEWEAVE LIMITED?

toggle

ALPHAMERIC TIMEWEAVE LIMITED is currently Dissolved. It was registered on 15/12/1982 and dissolved on 06/01/2010.

Where is ALPHAMERIC TIMEWEAVE LIMITED located?

toggle

ALPHAMERIC TIMEWEAVE LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ALPHAMERIC TIMEWEAVE LIMITED do?

toggle

ALPHAMERIC TIMEWEAVE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ALPHAMERIC TIMEWEAVE LIMITED?

toggle

The latest filing was on 06/01/2010: Final Gazette dissolved following liquidation.